EASTERN FINANCIAL CONSULTANTS LTD
Status | ACTIVE |
Company No. | 08122733 |
Category | Private Limited Company |
Incorporated | 28 Jun 2012 |
Age | 11 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EASTERN FINANCIAL CONSULTANTS LTD is an active private limited company with number 08122733. It was incorporated 11 years, 11 months, 3 days ago, on 28 June 2012. The company address is 2 Station Road 2 Station Road, Norwich, NR13 5LA, Norfolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-10
Officer name: Mr Andrew John Hughes
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Edward Ingram Yates
Change date: 2022-03-10
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-10
Officer name: Mr Simon John Alexander
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Hughes
Change date: 2022-03-10
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital name of class of shares
Date: 25 Apr 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Capital name of class of shares
Date: 08 May 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
Old address: 2 Station Road Station Road Brundall Norwich NR13 5LA England
Change date: 2016-07-06
New address: 2 Station Road Brundall Norwich Norfolk NR13 5LA
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-27
Officer name: Mr Christopher Edward Ingram Yates
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-27
Officer name: Mr Andrew John Hughes
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-27
Officer name: Mr Simon John Alexander
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Change date: 2016-05-27
New address: 2 Station Road Station Road Brundall Norwich NR13 5LA
Old address: 1 Station Road Brundall Norwich Norfolk NR13 5LA
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company current extended
Date: 09 Aug 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-03
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Davis-Smith
Documents
Capital allotment shares
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Capital
Type: SH01
Capital : 160 GBP
Date: 2012-09-10
Documents
Capital allotment shares
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-06
Capital : 160 GBP
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Robert Davis-Smith
Documents
Capital allotment shares
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Capital
Type: SH01
Capital : 130 GBP
Date: 2012-09-06
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Edward Ingram Yates
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Hughes
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Alexander
Documents
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Alexander
Documents
Some Companies
5 LAWFORD ROAD,LONDON,NW5 2LH
Number: | 11576776 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OIL CENTRE,HEAP BRIDGE,BL9 7HY
Number: | 01315556 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B OMEGA WORKS,LONDON,N4 1LZ
Number: | 08677340 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASERBROUGH INVESTMENTS LIMITED
112 LANCE LANE,LIVERPOOL,L15 6TZ
Number: | 02979614 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 OXFORD ROAD,BANBURY,OX16 9AJ
Number: | 10221985 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 OSPREY COURT,WHITCHURCH,BS14 0BB
Number: | 10355565 |
Status: | ACTIVE |
Category: | Private Limited Company |